Company NameOxymoron Products Ltd
Company StatusDissolved
Company Number04135345
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 4 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NamesPenta Hydrate (UK) Limited and Infinity Drinks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameBradley Carter
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 09 October 2007)
RoleManager
Correspondence AddressHome Meadow
Holly Lane
Banstead
Surrey
SM7 2DX
Secretary NameVictoria Coo
NationalityBritish
StatusClosed
Appointed01 December 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address12 Byland Close
Morden
Surrey
SM4 6GB
Director NameDebbie Flint Carter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Home Meadow
Banstead
Surrey
SM7 2DX
Secretary NameMichelle Howlett
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address119 Stonald Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1QP
Secretary NameBradley Carter
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 November 2005)
RoleSales Asst
Correspondence AddressHome Meadow
Holly Lane
Banstead
Surrey
SM7 2DX
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCentury House 26 Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
23 March 2006Return made up to 04/01/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 February 2006Company name changed infinity drinks LIMITED\certificate issued on 16/02/06 (2 pages)
3 February 2006Director resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
9 August 2005Particulars of mortgage/charge (3 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
8 March 2005Return made up to 04/01/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 January 2004Return made up to 04/01/04; full list of members (6 pages)
4 December 2003Registered office changed on 04/12/03 from: 2 home meadow banstead surrey SM7 2DX (1 page)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 February 2003Return made up to 04/01/03; full list of members (6 pages)
4 March 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Registered office changed on 15/02/02 from: 20 eames gardens peterborough PE1 4YP (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
18 January 2001New secretary appointed (2 pages)